Search icon

SC PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: SC PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SC PRODUCTIONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000042975
FEI/EIN Number 320016803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10770 NW 66 ST., STE. 205, DORAL, FL, 33178-3379
Mail Address: 10770 NW 66 ST., STE. 205, DORAL, FL, 33178-3379
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERCEL GEORGINA President 10770 NW 66 ST., STE. 205, DORAL, FL, 331783379
PERCEL GEORGINA Director 10770 NW 66 ST., STE. 205, DORAL, FL, 331783379
OVIES EDUARDO Agent 3785 NW 82ND AVE., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 10770 NW 66 ST., STE. 205, DORAL, FL 33178-3379 -
CHANGE OF MAILING ADDRESS 2011-04-28 10770 NW 66 ST., STE. 205, DORAL, FL 33178-3379 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3785 NW 82ND AVE., STE. 302, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-10-24 OVIES, EDUARDO -
REINSTATEMENT 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-10-24
Off/Dir Resignation 2005-04-11
Domestic Profit 2002-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State